JACK CADE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJACK CADE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05643691
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JACK CADE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JACK CADE LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What were the previous names of JACK CADE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 510 LIMITEDDec 02, 2005Dec 02, 2005

    What are the latest accounts for JACK CADE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for JACK CADE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Nov 20, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2019

    LRESSP

    Satisfaction of charge 056436910010 in full

    4 pagesMR04

    Cessation of Minerva Dowgate Limited as a person with significant control on Sep 10, 2019

    1 pagesPSC07

    Notification of Minerva Limited as a person with significant control on Sep 10, 2019

    2 pagesPSC02

    Termination of appointment of Alexander Wilson Lamont as a director on Sep 26, 2019

    1 pagesTM01

    Termination of appointment of Jack Anthony Stevens as a director on Sep 26, 2019

    1 pagesTM01

    Termination of appointment of Michael George Cohen as a director on Sep 26, 2019

    1 pagesTM01

    Appointment of Jack Anthony Stevens as a director on Apr 10, 2019

    2 pagesAP01

    Termination of appointment of James Anthony Piper as a director on Apr 10, 2019

    1 pagesTM01

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Termination of appointment of Colin Barry Wagman as a director on Mar 29, 2018

    1 pagesTM01

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Appointment of Mr Colin Barry Wagman as a director on Nov 17, 2015

    2 pagesAP01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 123.69
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Satisfaction of charge 056436910011 in full

    4 pagesMR04

    Who are the officers of JACK CADE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSWELL, Paul Jonathan
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    United Kingdom
    Director
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    United Kingdom
    United KingdomBritish60475780003
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    British56155670004
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    COHEN, Michael George
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    EnglandBritish153509790001
    EZEKIEL, Ivan Howard
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish56155670004
    GARNHAM, Timothy Claude
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    EnglandBritish66502160002
    HASAN, Salmaan
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    Director
    Wigmore Street
    W1U 2RY London
    42
    United Kingdom
    United KingdomBritish106868320001
    LAMONT, Alexander Wilson
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    Director
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    EnglandBritish158518680001
    PIPER, James Anthony
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    EnglandBritish163685440001
    STEVENS, Jack Anthony
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    Director
    10 New Burlington Street
    W1S 3BE London
    6th Floor
    United Kingdom
    United KingdomBritish258333950001
    WAGMAN, Colin Barry
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    EnglandBritish189915990001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of JACK CADE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Anne Street
    W1G 9EL London
    40
    United Kingdom
    Sep 10, 2019
    Queen Anne Street
    W1G 9EL London
    40
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2649607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Minerva Dowgate Limited
    Queen Anne Street
    W1G 9EL London
    40
    England
    Apr 06, 2016
    Queen Anne Street
    W1G 9EL London
    40
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number06930180
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JACK CADE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 02, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited (As Security Agent)
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 02, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited (As Security Agent)
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2014
    Delivered On May 02, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited (As Security Agent)
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    • Jun 03, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2014
    Delivered On Apr 30, 2014
    Satisfied
    Brief description
    F/H and l/h property k/a the walbrook building 25 walbrook london t/no LN9190,EGL539801,EGL67872 and EGL539799.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Minerva Investment Holdings Limited
    Transactions
    • Apr 30, 2014Registration of a charge (MR01)
    • Oct 17, 2019Satisfaction of a charge (MR04)
    Letting threshold deposit account charge
    Created On Jan 17, 2012
    Delivered On Jan 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the interest in the account and all money from now or at any time after the date of the charge credited to or standing to the credit of the account together with accrued interest see image for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch
    Transactions
    • Jan 21, 2012Registration of a charge (MG01)
    • May 01, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Jan 18, 2010
    Delivered On Jan 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The collateral meaning the right title and interest in and to the units. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch
    Transactions
    • Jan 23, 2010Registration of a charge (MG01)
    • May 01, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Jan 18, 2010
    Delivered On Jan 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral meaning the right title and interest in and to the units. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch
    Transactions
    • Jan 23, 2010Registration of a charge (MG01)
    • May 01, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 31, 2009
    Delivered On Jan 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the collateral being the total number of shares £118,422,159 see image for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for the Beneficiaries (The Secured Party)
    Transactions
    • Jan 09, 2010Registration of a charge (MG01)
    • May 01, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 31, 2009
    Delivered On Jan 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the collateral being the total number of shares £20,898,193 see image for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for the Beneficiaries (The Secured Party)
    Transactions
    • Jan 09, 2010Registration of a charge (MG01)
    • May 01, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 31, 2009
    Delivered On Jan 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the collateral being the total number of shares £65,674,235 see image for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for the Beneficiaries (The Secured Party)
    Transactions
    • Jan 09, 2010Registration of a charge (MG01)
    • May 01, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 31, 2009
    Delivered On Jan 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the collateral being the total number of shares £14,907,636 see image for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for the Beneficiaries (The Secured Party)
    Transactions
    • Jan 09, 2010Registration of a charge (MG01)
    • May 01, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 30, 2008
    Delivered On Feb 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch as Agent and Security Trustee for the Beneficiaries (Theagent)
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    • May 01, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Mar 23, 2006
    Delivered On Apr 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral meaning the right title and interest in and to the units. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch in Its Capacity as Agent and Security Trustee for Thebeneficiaries (The Secured Party)
    Transactions
    • Apr 08, 2006Registration of a charge (395)
    • May 01, 2014Satisfaction of a charge (MR04)

    Does JACK CADE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2019Commencement of winding up
    Jan 28, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0